This company is commonly known as Apollo Damp & Timber Decay Specialists Ltd. The company was founded 17 years ago and was given the registration number 05953036. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD |
---|---|---|
Company Number | : | 05953036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 07 September 2023 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 07 September 2023 | Active |
121 Ditton Walk, Cambridge, CB5 8QD | Secretary | 02 October 2006 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Secretary | 02 October 2006 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 26 September 2014 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 26 September 2014 | Active |
The Gate House, 21 Highfield Drive, Littleport, Ely, CB6 1GA | Director | 02 October 2006 | Active |
121 Ditton Walk, Cambridge, CB5 8QD | Director | 02 October 2006 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Director | 02 October 2006 | Active |
Fordham Restoration Holdings Ltd | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Fordham Restoration Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Officers | Termination secretary company with name termination date. | Download |
2014-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.